About

Registered Number: 03691630
Date of Incorporation: 05/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 1-3 High Street, Dunmow, Essex, CM6 1UU

 

K2 Valves & Fittings Ltd was founded on 05 January 1999 and has its registered office in Dunmow in Essex, it has a status of "Active". The companies director is Barrett, Anne Denise. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Anne Denise 15 February 1999 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2020
DS01 - Striking off application by a company 18 June 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 13 December 2019
AA01 - Change of accounting reference date 06 December 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 14 November 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 05 January 2018
CS01 - N/A 11 January 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 28 November 2015
AD01 - Change of registered office address 27 July 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 03 October 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 05 February 2008
287 - Change in situation or address of Registered Office 05 February 2008
AA - Annual Accounts 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 10 October 2000
225 - Change of Accounting Reference Date 25 April 2000
363s - Annual Return 01 February 2000
CERTNM - Change of name certificate 24 May 1999
287 - Change in situation or address of Registered Office 29 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1999
288a - Notice of appointment of directors or secretaries 21 February 1999
288a - Notice of appointment of directors or secretaries 21 February 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
287 - Change in situation or address of Registered Office 21 February 1999
NEWINC - New incorporation documents 05 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.